Search icon

M. FINE LUMBER CO. INC.

Company Details

Name: M. FINE LUMBER CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1933 (92 years ago)
Entity Number: 45589
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 1301 METROPOLITAN AVE, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Agent

Name Role Address
MOSHE KATLOWITZ Agent 60 MADISON AVE., PENTHOUSE SUITE, NEW YORK, NY, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1301 METROPOLITAN AVE, BROOKLYN, NY, United States, 11237

Chief Executive Officer

Name Role Address
LOUIS FINE Chief Executive Officer 1301 METROPOLITAN AVE, BROOKLYN, NY, United States, 11237

Form 5500 Series

Employer Identification Number (EIN):
110746850
Plan Year:
2010
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2001-08-30 2007-03-29 Address 1301 METROPOLITAN AVE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2001-08-30 2007-03-29 Address 1301 METROPOLITAN AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2001-08-30 2007-03-29 Address MERRITT FINE, 1301 METROPOLITAN AVE, BROOKLYN, NY, 11237, USA (Type of address: Principal Executive Office)
1999-10-28 2001-08-30 Address MERRITT FINE, 175 VARICK AVE, BROOKLYN, NY, 11237, USA (Type of address: Principal Executive Office)
1995-07-17 2001-08-30 Address 803 PORTER PL, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
080812003007 2008-08-12 BIENNIAL STATEMENT 2007-09-01
070329002248 2007-03-29 BIENNIAL STATEMENT 2005-09-01
030908002117 2003-09-08 BIENNIAL STATEMENT 2003-09-01
010830002082 2001-08-30 BIENNIAL STATEMENT 2001-09-01
991028002174 1999-10-28 BIENNIAL STATEMENT 1999-09-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-215620 Office of Administrative Trials and Hearings Issued Docketed 2016-09-23 No data No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-09-03
Type:
Planned
Address:
1301 METROPOLITAN AVENUE, BROOKLYN, NY, 11211
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1989-10-12
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
SASSO, ROBERT,
Party Role:
Plaintiff
Party Name:
M. FINE LUMBER CO. INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1987-06-22
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BROMAN, CHESTER
Party Role:
Plaintiff
Party Name:
M. FINE LUMBER CO. INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State